Advanced company searchLink opens in new window

RED LEOPARD HOLDINGS PLC

Company number 05289187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2013 AP01 Appointment of Howard Mattes Crosby as a director
24 Sep 2013 AP01 Appointment of Stuart James Adam as a director
01 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
08 May 2013 CH03 Secretary's details changed for Mr Robert Michael Coe on 1 May 2013
14 Mar 2013 CH03 Secretary's details changed for Mr Robert Michael Coe on 14 March 2013
21 Nov 2012 AR01 Annual return made up to 17 November 2012 no member list
02 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,368,333.920
08 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/consolidation/share rights 02/12/2011
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2012 SH02 Sub-division of shares on 5 December 2011
05 Jan 2012 SH02 Consolidation of shares on 5 December 2011
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,350,333.92
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 17 November 2010 with bulk list of shareholders
07 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 886,917.228
19 Jan 2010 AR01 Annual return made up to 17 November 2009 with bulk list of shareholders
13 Jan 2010 CH03 Secretary's details changed for Robert Michael Coe on 1 October 2009
17 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
14 Oct 2009 CH03 Secretary's details changed